CENTURION SIGNS LIMITED

Register to unlock more data on OkredoRegister

CENTURION SIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03859373

Incorporation date

13/10/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

2-3 Bassett Court, Broad Street, Newport Pagnell, Buckinghamshire MK16 0JNCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1999)
dot icon27/07/2015
Final Gazette dissolved via compulsory strike-off
dot icon13/04/2015
First Gazette notice for compulsory strike-off
dot icon04/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon22/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/11/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon01/11/2010
Director's details changed for Michael Paul Mathews on 2010-10-14
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon04/11/2009
Registered office address changed from 2-3 Bassett Court, Broad Street Newport Pagnell Buckinghamshire MK16 0JN on 2009-11-05
dot icon04/11/2009
Director's details changed for Michael Paul Mathews on 2009-11-05
dot icon04/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/10/2008
Return made up to 14/10/08; full list of members
dot icon15/10/2008
Appointment terminated director paul reeves
dot icon02/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/01/2008
Total exemption small company accounts made up to 2006-03-31
dot icon22/10/2007
Return made up to 14/10/07; full list of members
dot icon22/10/2007
Director's particulars changed
dot icon22/10/2007
Registered office changed on 23/10/07 from: 2-3 bassett court, broad street newport pagnell buckinghamshire MK16 0JN
dot icon02/10/2007
Registered office changed on 03/10/07 from: midland house 50-52 midland road wellingborough northamptonshire NN8 1LU
dot icon18/02/2007
New director appointed
dot icon08/11/2006
Return made up to 14/10/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/10/2005
Secretary resigned
dot icon25/10/2005
New secretary appointed
dot icon18/10/2005
Return made up to 14/10/05; full list of members
dot icon11/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/10/2004
Return made up to 14/10/04; full list of members
dot icon23/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon30/10/2003
Return made up to 14/10/03; full list of members
dot icon20/03/2003
Total exemption small company accounts made up to 2002-03-31
dot icon07/11/2002
Return made up to 14/10/02; full list of members
dot icon27/10/2001
Return made up to 14/10/01; full list of members
dot icon10/09/2001
Registered office changed on 11/09/01 from: peterbridge house the lakes northampton northamptonshire NN14 7HB
dot icon27/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon25/07/2001
Particulars of mortgage/charge
dot icon20/05/2001
Ad 01/11/99--------- £ si 98@1
dot icon20/05/2001
Registered office changed on 21/05/01 from: c/o macintyre hudson beeswing house 31 sheep street wellingborough northamptonshire NN8 1BZ
dot icon06/03/2001
Registered office changed on 07/03/01 from: 18 baron avenue earls barton northampton northamptonshire NN6 0JE
dot icon06/02/2001
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon27/01/2001
Return made up to 14/10/00; full list of members
dot icon27/01/2001
Secretary resigned
dot icon27/01/2001
New secretary appointed
dot icon22/01/2000
Secretary resigned
dot icon22/01/2000
Director resigned
dot icon22/01/2000
New secretary appointed
dot icon22/01/2000
New director appointed
dot icon13/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
13/10/1999 - 13/10/1999
6838
FIRST DIRECTORS LIMITED
Nominee Director
13/10/1999 - 13/10/1999
5474
Mathews, Zoe Adelita
Secretary
30/09/2005 - Present
-
Mathews, Michael Paul
Director
13/10/1999 - Present
-
Reeves, Paul
Director
21/01/2007 - 06/07/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTURION SIGNS LIMITED

CENTURION SIGNS LIMITED is an(a) Dissolved company incorporated on 13/10/1999 with the registered office located at 2-3 Bassett Court, Broad Street, Newport Pagnell, Buckinghamshire MK16 0JN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTURION SIGNS LIMITED?

toggle

CENTURION SIGNS LIMITED is currently Dissolved. It was registered on 13/10/1999 and dissolved on 27/07/2015.

Where is CENTURION SIGNS LIMITED located?

toggle

CENTURION SIGNS LIMITED is registered at 2-3 Bassett Court, Broad Street, Newport Pagnell, Buckinghamshire MK16 0JN.

What does CENTURION SIGNS LIMITED do?

toggle

CENTURION SIGNS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for CENTURION SIGNS LIMITED?

toggle

The latest filing was on 27/07/2015: Final Gazette dissolved via compulsory strike-off.